IN2FOCUS SALES DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

02/12/212 December 2021 Application to strike the company off the register

View Document

01/10/211 October 2021 Statement of capital on 2021-10-01

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

08/07/218 July 2021 Cessation of Udg Healthcare (Uk) Holdings Limited as a person with significant control on 2021-06-02

View Document

08/07/218 July 2021 Notification of Ashfield Healthcare Limited as a person with significant control on 2021-06-02

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

18/05/2018 May 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL MANSFORD

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR MICHEAL O'LEARY

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAINBRIDGE

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR ALBERT JOSEPH PAVUCEK

View Document

10/04/1910 April 2019 SECRETARY APPOINTED DERVALA LEAHY

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN BAINBRIDGE

View Document

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR STEPHEN MARTIN BAINBRIDGE

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR NIGEL JOHN MANSFORD

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN TOMPKINS

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORBIN

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

04/07/174 July 2017 AUDITOR'S RESIGNATION

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/10/164 October 2016 AMENDED FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR LIAM FITZGERALD

View Document

20/11/1520 November 2015 20/11/15 STATEMENT OF CAPITAL GBP 1

View Document

20/11/1520 November 2015 STATEMENT BY DIRECTORS

View Document

20/11/1520 November 2015 SOLVENCY STATEMENT DATED 28/10/15

View Document

20/11/1520 November 2015 REDUCE ISSUED CAPITAL 28/10/2015

View Document

08/08/158 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/07/1424 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

23/07/1323 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/07/1126 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM MICHAEL FITZGERALD / 21/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: COURTYARD BARNS CHOKE LANE MAIDENHEAD SLOUGH BERKSHIRE SL6 6PT

View Document

11/09/0711 September 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/052 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

10/05/0510 May 2005 £ IC 54462/23907 18/04/05 £ SR 30555@1=30555

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: COURTYARD BARNS CHOKE LANE MAIDENHEAD SLOUGH BERKSHIRE SL6 6PT

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: SAWFORDS BIGFRITH LANE, COOKHAM DEAN MAIDENHEAD BERKSHIRE SL6 9PH

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

07/08/027 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 COMPANY NAME CHANGED IN2FOCUS CONTRACT SALES LIMITED CERTIFICATE ISSUED ON 11/01/01

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/10/00

View Document

08/11/008 November 2000 ADOPT ARTICLES 27/10/00

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company